Search icon

ALLIED PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED PEST CONTROL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2012 (13 years ago)
Document Number: 594472
FEI/EIN Number 591864383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL, 32003, US
Mail Address: P.O. BOX 8300, FLEMING ISLAND, FL, 32006, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOR KENNETH B Agent 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL, 32003
MINOR, KENNETH B. President 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-26 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL 32003 -
REINSTATEMENT 2012-05-26 - -
CHANGE OF MAILING ADDRESS 2012-05-26 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-26 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-09 MINOR, KENNETH B -
AMENDMENT 2008-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000153546 TERMINATED 1000000737725 DUVAL 2017-03-13 2027-03-17 $ 1,001.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000701812 TERMINATED 1000000630701 DUVAL 2014-05-23 2034-05-29 $ 1,566.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000894108 TERMINATED 1000000402430 DUVAL 2012-11-13 2022-11-28 $ 545.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000797434 TERMINATED 1000000303001 DUVAL 2012-10-24 2022-10-31 $ 352.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State